Search icon

CAR CENTER INC. - Florida Company Profile

Company Details

Entity Name: CAR CENTER INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAR CENTER INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 21 Jan 1986 (39 years ago)
Date of dissolution: 01 Feb 2006 (19 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Feb 2006 (19 years ago)
Document Number: M26137
FEI/EIN Number 592628601

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: P.O. BOX 2668, FT MYERS, FL, 33902
Mail Address: P.O. BOX 2668, FT MYERS, FL, 33902
ZIP code: 33902
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARBONELL TERRY L President 2560 MORENO AVE., FORT MYERS, FL
CARBONELL TERRY L Secretary 2560 MORENO AVE., FORT MYERS, FL
CARBONELL TERRY L Treasurer 2560 MORENO AVE., FORT MYERS, FL
CARBONELL TERRY L Agent 2560 MORENO AVE., FT MYERS, FL, 33901

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2006-02-01 - -
REGISTERED AGENT NAME CHANGED 2000-01-14 CARBONELL, TERRY L -
REGISTERED AGENT ADDRESS CHANGED 1997-01-17 2560 MORENO AVE., FT MYERS, FL 33901 -
CHANGE OF PRINCIPAL ADDRESS 1992-04-13 P.O. BOX 2668, FT MYERS, FL 33902 -
CHANGE OF MAILING ADDRESS 1992-04-13 P.O. BOX 2668, FT MYERS, FL 33902 -

Documents

Name Date
Voluntary Dissolution 2006-02-01
ANNUAL REPORT 2005-01-15
ANNUAL REPORT 2004-01-06
ANNUAL REPORT 2003-01-08
ANNUAL REPORT 2002-02-13
ANNUAL REPORT 2001-01-11
ANNUAL REPORT 2000-01-14
ANNUAL REPORT 1999-01-22
ANNUAL REPORT 1998-02-03
ANNUAL REPORT 1997-01-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State